Entity Name: | THE JOHN A. AND MARY CLARE WARD FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2001 (24 years ago) |
Document Number: | N99000005660 |
FEI/EIN Number |
593596631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TARIK A. KAWI, 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
Mail Address: | C/O TARIK A. KAWI, 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAWI LYNN W | Director | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
WARD BETHE C | Vice President | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
WARD BETHE C | Director | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
KAWI TARIK A | Secretary | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
KAWI TARIK A | Treasurer | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
KAWI TARIK A | Director | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
KAWI LYNN W | President | 1171 DELAWARE AVENUE, BUFFALO, NY, 14209 |
Shuman Erik PESQ. | Agent | GrayRobinson, P. A., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-06-11 | MOULE, REX E, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | GrayRobinson, P. A., 1795 West Nasa Blvd., MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-12 | C/O TARIK A. KAWI, 1171 DELAWARE AVENUE, BUFFALO, NY 14209 | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | C/O TARIK A. KAWI, 1171 DELAWARE AVENUE, BUFFALO, NY 14209 | - |
REINSTATEMENT | 2001-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State